Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GARDEN COURT CHAMBERS LIMITED
Company Information for

GARDEN COURT CHAMBERS LIMITED

57-60 LINCOLN'S INN FIELDS, LONDON, WC2A 3LJ,
Company Registration Number
04170245
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Garden Court Chambers Ltd
GARDEN COURT CHAMBERS LIMITED was founded on 2001-02-28 and has its registered office in London. The organisation's status is listed as "Active". Garden Court Chambers Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GARDEN COURT CHAMBERS LIMITED
 
Legal Registered Office
57-60 LINCOLN'S INN FIELDS
LONDON
WC2A 3LJ
Other companies in WC2A
 
Previous Names
TWO GARDEN COURT CHAMBERS LIMITED16/08/2005
Filing Information
Company Number 04170245
Company ID Number 04170245
Date formed 2001-02-28
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts SMALL
Last Datalog update: 2024-03-07 02:30:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GARDEN COURT CHAMBERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GARDEN COURT CHAMBERS LIMITED

Current Directors
Officer Role Date Appointed
AMINA AHMED
Director 2016-03-01
JAMES BOWEN
Director 2018-01-28
COLIN RICARDO COOK
Director 2001-04-22
HELEN CURTIS
Director 2016-03-01
EMMA FENN
Director 2017-01-29
GLENN KEITH FLETCHER
Director 2016-03-01
STEPHANIE HARRISON
Director 2016-03-01
PETER JORRO
Director 2013-01-27
JUDY KHAN
Director 2017-01-29
CATRIN ELUNED LEWIS
Director 2009-01-25
GEMMA LOUGHRAN
Director 2018-01-28
BRYONY POYNOR
Director 2017-01-29
JAMES TIMOTHY NORMAN SCOBIE
Director 2015-02-26
MAYA SIKAND
Director 2016-03-01
LESLIE LETCHWORTH THOMAS
Director 2017-01-29
MARC WILLERS
Director 2006-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
MIA HAKL-LAW
Director 2018-01-28 2018-07-31
JOHN MARK BECKLEY
Director 2015-02-26 2018-01-28
SHAHIDA BEGUM
Director 2016-03-01 2017-01-29
CHRISTOPHER HENRY BLAXLAND
Director 2001-04-22 2017-01-29
KATHRYN CRONIN
Director 2002-01-27 2017-01-29
HELEN RACHAEL FOOT
Director 2016-03-01 2017-01-29
JUSTIN MOYSE
Company Secretary 2012-04-01 2015-11-23
THOMAS VARUGHESE
Company Secretary 2001-02-28 2012-03-30
BRENDA CAMPBELL
Director 2008-01-27 2012-02-19
OWEN DAVIES
Director 2001-02-28 2011-10-14
SHEREENER BROWNE
Director 2007-01-28 2009-01-25
NADINE ELIZABETH FINCH
Director 2006-01-22 2008-01-27
ELIZABETH MARY DAVIES
Director 2004-01-25 2005-01-23
JOHANNE ERICA DELAHUNTY
Director 2004-01-25 2005-01-23
ALISON SARAH GRIEF
Director 2004-01-25 2005-01-23
HELEN CURTIS
Director 2001-04-22 2004-01-25
STEPHANIE JAYNE HARRISON
Director 2001-04-22 2004-01-25
ALISON SARAH GRIEF
Director 2001-04-22 2002-01-27
BETHAN ELEANOR HARRIS
Director 2001-04-22 2002-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN RICARDO COOK UPFRONT CONSTRUCTION LTD Director 2017-09-20 CURRENT 2017-09-20 Active - Proposal to Strike off
GLENN KEITH FLETCHER GLENN FLETCHER CONSULTING LTD Director 2003-12-11 CURRENT 2003-12-11 Active
MAYA SIKAND 12 GARLINGE ROAD FREEHOLD COMPANY LIMITED Director 2010-11-01 CURRENT 1998-07-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-29CONFIRMATION STATEMENT MADE ON 28/02/24, WITH NO UPDATES
2024-02-02DIRECTOR APPOINTED JODIE BLACKSTOCK
2024-02-02DIRECTOR APPOINTED RUBY SELVA
2024-02-02DIRECTOR APPOINTED AUDREY MOGAN
2024-02-02DIRECTOR APPOINTED ELLA GUNN
2024-02-02DIRECTOR APPOINTED RAZA HALIM
2024-02-01APPOINTMENT TERMINATED, DIRECTOR UBAH DIRIE
2024-02-01APPOINTMENT TERMINATED, DIRECTOR REBECCA CHAPMAN
2024-02-01APPOINTMENT TERMINATED, DIRECTOR LIZ DAVIES
2024-02-01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE HARRISON
2024-02-01APPOINTMENT TERMINATED, DIRECTOR THOMAS JAMES COPELAND
2023-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-02DIRECTOR APPOINTED MS UBAH DIRIE
2023-02-27DIRECTOR APPOINTED MR OLIVER JAMES PERSEY
2023-02-23APPOINTMENT TERMINATED, DIRECTOR HELEN CURTIS
2023-02-23APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOSEPH CLARK
2023-02-23DIRECTOR APPOINTED LORNA CSERVENKA
2023-02-23APPOINTMENT TERMINATED, DIRECTOR TOM PATRICK ROCHE
2022-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2021-02-12AP01DIRECTOR APPOINTED MS JOANNE MICHELLE CECIL
2021-02-11AP01DIRECTOR APPOINTED MS GRACE CAPEL
2021-02-05AP01DIRECTOR APPOINTED MR RAJIV MENON
2021-02-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER JORRO
2020-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-26AP01DIRECTOR APPOINTED MR RUPERT GREGORY LONSDALE EGERTON-SMITH
2020-09-21TM01APPOINTMENT TERMINATED, DIRECTOR MAYA SIKAND
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 28/02/20, WITH NO UPDATES
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 28/02/20, WITH NO UPDATES
2020-02-06AP01DIRECTOR APPOINTED MS SONALI NAIK
2020-02-06AP01DIRECTOR APPOINTED MS SONALI NAIK
2020-01-31AP01DIRECTOR APPOINTED MS LIZ DAVIES
2020-01-31AP01DIRECTOR APPOINTED MS LIZ DAVIES
2020-01-31TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE LETCHWORTH THOMAS
2020-01-31CH01Director's details changed for Ms Michelle Nadine Burke on 2020-01-31
2020-01-30AP01DIRECTOR APPOINTED MS MICHELLE NADINE BURKE
2020-01-28TM01APPOINTMENT TERMINATED, DIRECTOR GLENN KEITH FLETCHER
2019-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-26AP01DIRECTOR APPOINTED MR DAVID SELLWOOD
2019-03-15AP01DIRECTOR APPOINTED MS MIA HAKL-LAW
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2019-03-05CH01Director's details changed for Ms Artis Kakonge on 2019-03-01
2019-03-05AP01DIRECTOR APPOINTED MS ARTIS KAKONGE
2019-03-01AP01DIRECTOR APPOINTED MR EDWARD JAMES FITZPATRICK
2019-02-15AP01DIRECTOR APPOINTED MS GRACE BROWN
2019-02-14TM01APPOINTMENT TERMINATED, DIRECTOR CATRIN ELUNED LEWIS
2018-10-08TM01APPOINTMENT TERMINATED, DIRECTOR BRYONY POYNOR
2018-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MIA HAKL-LAW
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2018-03-12AP01DIRECTOR APPOINTED MS GEMMA LOUGHRAN
2018-03-05AP01DIRECTOR APPOINTED MS MIA HAKL-LAW
2018-03-02AP01DIRECTOR APPOINTED MR JAMES BOWEN
2018-03-01TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE HOOPER
2018-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BECKLEY
2017-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-02-20AP01DIRECTOR APPOINTED MS JUDY KHAN
2017-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CATRIN ELUNED LEWIS / 29/01/2017
2017-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARC WILLERS / 29/01/2017
2017-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN RICARDO COOK / 29/01/2017
2017-02-20AP01DIRECTOR APPOINTED MS BRYONY POYNOR
2017-02-20AP01DIRECTOR APPOINTED MS EMMA FENN
2017-02-20AP01DIRECTOR APPOINTED MR LESLIE LETCHWORTH THOMAS
2017-02-20TM01APPOINTMENT TERMINATED, DIRECTOR HELEN FOOT
2017-02-20TM01APPOINTMENT TERMINATED, DIRECTOR SHAHIDA BEGUM
2017-02-20TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN CRONIN
2017-02-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BLAXLAND
2016-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-05-06AP01DIRECTOR APPOINTED MS. LOUISE HOOPER
2016-04-28AP01DIRECTOR APPOINTED MS AMINA AHMED
2016-04-22AP01DIRECTOR APPOINTED MS SHAHIDA BEGUM
2016-04-22AP01DIRECTOR APPOINTED MS STEPHANIE HARRISON
2016-04-19AP01DIRECTOR APPOINTED MS HELEN RACHAEL FOOT
2016-04-18AP01DIRECTOR APPOINTED MS HELEN CURTIS
2016-04-18AP01DIRECTOR APPOINTED MS MAYA SIKAND
2016-04-18AP01DIRECTOR APPOINTED MR GLENN KEITH FLETCHER
2016-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN RICHARD COOK / 18/04/2016
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR BRYONY POYNOR
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ARTIS KAKONGE
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KNAFLER
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR RAJEEV THACKER
2016-03-01AR0128/02/16 NO MEMBER LIST
2016-02-09TM02APPOINTMENT TERMINATED, SECRETARY JUSTIN MOYSE
2015-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-07-15DISS40DISS40 (DISS40(SOAD))
2015-07-14AR0128/02/15 NO MEMBER LIST
2015-07-09AP01DIRECTOR APPOINTED MR JAMES TIMOTHY NORMAN SCOBIE
2015-07-09AP01DIRECTOR APPOINTED MR RAJEEV KUMAR THACKER
2015-07-09AP01DIRECTOR APPOINTED MISS ARTIS OBONYO KAKONGE
2015-07-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCWATTERS
2015-07-09TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE THOMAS
2015-07-09TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WAINWRIGHT
2015-07-09AP01DIRECTOR APPOINTED MS BRYONY POYNOR
2015-07-09AP01DIRECTOR APPOINTED MR JOHN MARK BECKLEY
2015-07-07GAZ1FIRST GAZETTE
2014-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-05-14AR0128/02/14 NO MEMBER LIST
2013-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-03-28AR0128/02/13 NO MEMBER LIST
2013-03-27AP01DIRECTOR APPOINTED MR PETER JORRO
2013-03-27AP03SECRETARY APPOINTED MR JUSTIN MOYSE
2013-03-27TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTEN HEAVEN
2013-03-27AP01DIRECTOR APPOINTED MR STEPHEN KNAFLER
2013-03-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TURNER
2013-03-27TM01APPOINTMENT TERMINATED, DIRECTOR JAN LUBA
2013-03-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WATKINSON
2012-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-03-30TM02APPOINTMENT TERMINATED, SECRETARY THOMAS VARUGHESE
2012-02-28AR0128/02/12 NO MEMBER LIST
2012-02-27AP01DIRECTOR APPOINTED MR CHRISTOPHER GEORGE MCWATTERS
2012-02-23AP01DIRECTOR APPOINTED MR LESLIE LETCHWORTH THOMAS
2012-02-23AP01DIRECTOR APPOINTED MR JAN LUBA
2012-02-22TM01APPOINTMENT TERMINATED, DIRECTOR COURTENAY MCVAY GRIFFITHS
2012-02-22TM01APPOINTMENT TERMINATED, DIRECTOR MARINA SERGIDES
2012-02-22TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HUTCHINSON
2012-02-22TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA CAMPBELL
2012-02-22TM01APPOINTMENT TERMINATED, DIRECTOR ANNA MORRIS
2012-02-22TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WILKINSON
2012-02-22TM01APPOINTMENT TERMINATED, DIRECTOR OWEN DAVIES
2011-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-07-04AP01DIRECTOR APPOINTED MR JONATHAN WILKINSON
2011-06-14TM01APPOINTMENT TERMINATED, DIRECTOR SAM MOMTAZ
2011-03-28AR0128/02/11 NO MEMBER LIST
2010-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-08-12RES01ADOPT ARTICLES 04/08/2010
2010-05-11AP01DIRECTOR APPOINTED MR THOMAS WAINWRIGHT
2010-03-29AR0128/02/10 NO MEMBER LIST
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / COURTENAY DELSDUE MCVAY GRIFFITHS Q C / 25/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARC WILLERS / 25/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT WATKINSON / 25/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TURNER / 25/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARINA SERGIDES / 25/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SAM MOMTAZ / 25/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CATRIN ELUNED LEWIS / 25/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN HUTCHINSON / 25/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / OWEN DAVIES / 25/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KATHRYN CRONIN / 25/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN RICHARD COOK / 25/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDA CAMPBELL / 25/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HENRY BLAXLAND / 25/03/2010
2010-03-23AP01DIRECTOR APPOINTED MS ANNA CLAIRE MORRIS
2010-03-15AP01DIRECTOR APPOINTED MS KIRSTEN LUCY HEAVEN
2009-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-05-07288aDIRECTOR APPOINTED CATRIN ELUNED LEWIS
2009-03-27363aANNUAL RETURN MADE UP TO 28/02/09
2009-03-27353LOCATION OF REGISTER OF MEMBERS
2009-03-27190LOCATION OF DEBENTURE REGISTER
2009-03-27287REGISTERED OFFICE CHANGED ON 27/03/2009 FROM 57-60 LINCOLN'S INN FIELDS LONDON WC2A 3LS
2009-03-27288bAPPOINTMENT TERMINATED DIRECTOR SHEREENER BROWNE
2008-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-03-26363aANNUAL RETURN MADE UP TO 28/02/08
2008-02-28288aDIRECTOR APPOINTED BRENDA CAMPBELL
2008-02-28288bAPPOINTMENT TERMINATED DIRECTOR RAJEEV THACKER
2008-02-28288bAPPOINTMENT TERMINATED DIRECTOR NADINE FINCH
2007-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69101 - Barristers at law




Licences & Regulatory approval
We could not find any licences issued to GARDEN COURT CHAMBERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GARDEN COURT CHAMBERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2005-12-22 Outstanding AIB GROUP (UK) P.L.C.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GARDEN COURT CHAMBERS LIMITED

Intangible Assets
Patents
We have not found any records of GARDEN COURT CHAMBERS LIMITED registering or being granted any patents
Domain Names

GARDEN COURT CHAMBERS LIMITED owns 2 domain names.

gardencourtchambers.co.uk   gclaw.co.uk  

Trademarks
We have not found any records of GARDEN COURT CHAMBERS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GARDEN COURT CHAMBERS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Hounslow 2015-2 GBP £450 SERVICES/FEES
London Borough of Enfield 2015-2 GBP £3,025 Barristers & QC
London Borough of Enfield 2014-12 GBP £12,588 Barristers & QC
London Borough of Hounslow 2014-11 GBP £3,225 SERVICES/FEES
London Borough of Enfield 2014-11 GBP £1,615 Solicitors
London Borough of Hounslow 2014-10 GBP £2,175 SERVICES/FEES
London Borough of Enfield 2014-10 GBP £3,831 IT Software Procurement
London Borough Of Enfield 2014-9 GBP £900
London Borough of Hounslow 2014-9 GBP £1,700 SERVICES/FEES
London Borough Of Enfield 2014-8 GBP £1,750
London Borough Of Enfield 2014-7 GBP £55,038
London Borough Of Enfield 2014-6 GBP £2,900
London Borough Of Enfield 2014-4 GBP £1,700
Coventry City Council 2013-2 GBP £1,265 Professional Fees - Barrister
Manchester City Council 2012-2 GBP £1,890
London Borough of Merton 2011-1 GBP £840 Supplies and Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GARDEN COURT CHAMBERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GARDEN COURT CHAMBERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GARDEN COURT CHAMBERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.